ENGRAILED CROSS INVESTMENTS LIMITED
LLANWRTYD WELLS

Hellopages » Powys » Powys » LD5 4AD

Company number 01086729
Status Active
Incorporation Date 13 December 1972
Company Type Private Limited Company
Address DINAS MILL, LLANWRTYD, LLANWRTYD WELLS, POWYS, LD5 4AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 1,002 . The most likely internet sites of ENGRAILED CROSS INVESTMENTS LIMITED are www.engrailedcrossinvestments.co.uk, and www.engrailed-cross-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. Engrailed Cross Investments Limited is a Private Limited Company. The company registration number is 01086729. Engrailed Cross Investments Limited has been working since 13 December 1972. The present status of the company is Active. The registered address of Engrailed Cross Investments Limited is Dinas Mill Llanwrtyd Llanwrtyd Wells Powys Ld5 4ad. . SMITH, Marie-Ann Charity is a Secretary of the company. GREENING, Jennifer Jane is a Director of the company. GREENING, Michael Rodney is a Director of the company. GREENING, Timothy is a Director of the company. O'DWYER, Sara Rachel Faith is a Director of the company. SMITH, Marie-Ann Charity is a Director of the company. Secretary GREENING, Jennifer-Jane has been resigned. Secretary POLLARD, Lyndsey Patricia has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMITH, Marie-Ann Charity
Appointed Date: 10 January 1996

Director
GREENING, Jennifer Jane
Appointed Date: 01 January 2014
64 years old

Director

Director
GREENING, Timothy
Appointed Date: 11 May 1999
66 years old

Director
O'DWYER, Sara Rachel Faith
Appointed Date: 01 January 2014
57 years old

Director
SMITH, Marie-Ann Charity
Appointed Date: 01 January 2014
59 years old

Resigned Directors

Secretary
GREENING, Jennifer-Jane
Resigned: 07 January 1996

Secretary
POLLARD, Lyndsey Patricia
Resigned: 09 January 1996
Appointed Date: 08 January 1996

Persons With Significant Control

Mr Michael Rodney Greening
Notified on: 7 April 2016
90 years old
Nature of control: Has significant influence or control as a member of a firm

ENGRAILED CROSS INVESTMENTS LIMITED Events

04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,002

25 Jun 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,002

...
... and 85 more events
22 Nov 1988
Particulars of mortgage/charge

07 Apr 1988
Dissolution discontinued

04 Mar 1988
First gazette

27 Oct 1986
Return made up to 15/01/85; full list of members

02 Oct 1986
Registered office changed on 02/10/86 from: engrailed cross house 135 frankwell shrewsbury SY3 8JX

ENGRAILED CROSS INVESTMENTS LIMITED Charges

2 October 1995
Legal mortgage
Delivered: 12 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-8 belle vue road ironbridge shropshire and the proceeds…
2 October 1995
Legal mortgage
Delivered: 12 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-the albany hotel tenby dyfed and the proceeds of sale…
2 September 1994
Legal mortgage
Delivered: 14 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The kings head 141 high street wellington telford…
18 November 1991
Legal mortgage
Delivered: 25 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of the river gowy in the parishes of…
18 November 1991
Legal mortgage
Delivered: 25 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of the river gowy in the parishes of…
2 October 1991
Legal mortgage
Delivered: 11 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The station hotel wellington, telford, shropshire. Title…
19 April 1991
Mortgage debenture
Delivered: 3 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 November 1988
Legal mortgage
Delivered: 22 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as the old chapel castle court…
9 January 1986
Legal mortgage
Delivered: 30 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 1ST and 2ND floor 135 frankwell and 1…
22 December 1983
Legal mortgage
Delivered: 11 January 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H the old malt kiln, 69 willow street, oswestry…
1 June 1983
Legal mortgage
Delivered: 8 June 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the old bakery pontesbury shropshire…
1 June 1983
Legal mortgage
Delivered: 8 June 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 135 frankwell shrewsbury.. Floating charge…
1 June 1983
Legal mortgage
Delivered: 8 June 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as all that building formerly formed…
1 June 1983
Legal mortgage
Delivered: 8 June 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a shop premises and flat 20, 20A and 20B…
6 April 1983
Legal mortgage
Delivered: 20 April 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H premises k/a the windsor castle, the mount, shrewsbury…
10 February 1983
Legal mortgage
Delivered: 17 February 1983
Status: Satisfied on 4 July 1989
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 8 beatrice street oswestry…
4 October 1982
Legal mortgage
Delivered: 15 October 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 4 castle gates, shrewsbury…
9 March 1982
Mortgage
Delivered: 25 March 1982
Status: Satisfied
Persons entitled: Allied Irish Finance Company LTD
Description: F/H property known or formerly k/a frankwell waterproof…
4 December 1981
Legal charge
Delivered: 18 December 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H the old bakery, pontesbury, shropshire.
21 September 1980
Mortgage
Delivered: 30 September 1980
Status: Satisfied on 19 June 1993
Persons entitled: Lloyds Bank PLC
Description: F/H buildings & land at rear of ashley house, crew green…